Background WavePink WaveYellow Wave

NETWORK RENEWABLES LTD (15376435)

NETWORK RENEWABLES LTD (15376435) is an active UK company. incorporated on 29 December 2023. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NETWORK RENEWABLES LTD has been registered for 2 years. Current directors include BLACK, Marc.

Company Number
15376435
Status
active
Type
ltd
Incorporated
29 December 2023
Age
2 years
Address
128 City Road, London, EC1V 2NX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
BLACK, Marc
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NETWORK RENEWABLES LTD

NETWORK RENEWABLES LTD is an active company incorporated on 29 December 2023 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NETWORK RENEWABLES LTD was registered 2 years ago.(SIC: 74909)

Status

active

Active since 2 years ago

Company No

15376435

LTD Company

Age

2 Years

Incorporated 29 December 2023

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to N/A

Next Due

Due by 29 September 2025
Period: 29 December 2023 - 31 December 2024

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

128 City Road London, EC1V 2NX,

Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Dec 23
Director Joined
Mar 24
Director Left
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Director Joined
Nov 24
Owner Exit
Nov 24
Director Left
Nov 24
Director Joined
Mar 25
Director Left
Mar 25
New Owner
Mar 25
Owner Exit
Apr 25
Owner Exit
Jul 25
Director Left
Jul 25
0
Funding
7
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BLACK, Marc

Active
Eboracum Way, YorkYO31 7AN
Born October 1980
Director
Appointed 01 Mar 2025

BETTINSON, Nigel John

Resigned
City Road, LondonEC1V 2NX
Born July 1954
Director
Appointed 29 Dec 2023
Resigned 13 Nov 2024

BLACK, Lucinda Elizabeth

Resigned
City Road, LondonEC1V 2NX
Born December 1980
Director
Appointed 13 Nov 2024
Resigned 01 Jul 2025

BLACK, Megan

Resigned
Avenue Hq, LeedsLS1 2BH
Born June 1999
Director
Appointed 29 Dec 2023
Resigned 08 Mar 2024

DIAZ SANCHEZ, Jose Carlos

Resigned
Smithy Mills Lane, LeedsLS16 8HF
Born September 1965
Director
Appointed 08 Mar 2024
Resigned 20 Mar 2025

Persons with significant control

4

0 Active
4 Ceased

Mrs Lucinda Elizabeth Anne Black

Ceased
Wetherby Road, WetherbyLS22 5AY
Born December 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2025
Ceased 01 Jul 2025

Mr Jose Carlos Diaz Sanchez

Ceased
1a Smithy Mills Lane, LeedsLS16 8HF
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Mar 2024
Ceased 01 Mar 2025

Mr Nigel John Bettinson

Ceased
City Road, LondonEC1V 2NX
Born July 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Dec 2023
Ceased 13 Nov 2024

Miss Megan Black

Ceased
Avenue Hq, LeedsLS1 2BH
Born June 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Dec 2023
Ceased 08 Mar 2024
Fundings
Financials
Latest Activities

Filing History

18

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
11 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2025
TM01Termination of Director
Notification Of A Person With Significant Control
26 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
13 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Notification Of A Person With Significant Control
8 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
29 December 2023
NEWINCIncorporation